Search icon

OAKHILL VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: OAKHILL VILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAKHILL VILLAGE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 1981 (44 years ago)
Document Number: 692648
FEI/EIN Number 592110584

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 11634 Bitola Drive, Odessa, FL, 33556, US
Address: 101 OAKHILL RIDGE RD, VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORSETTI, THOMAS J Vice President 136 Oakhill Key Ct., Valrico, FL, 33594
CORSETTI, STEPHEN Agent 11634 Bitola Drive, Odessa, FL, 33556
Corsetti Stephen President 11634 Bitola Drive, Odessa, FL, 33556
CLARKE DEBORAH Secretary 7010 Grevilla Ave S, South Pasadena, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-22 101 OAKHILL RIDGE RD, VALRICO, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 11634 Bitola Drive, Odessa, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 101 OAKHILL RIDGE RD, VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 1989-02-15 CORSETTI, STEPHEN -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State